COURTYARD TWO MANAGEMENT COMPANY LIMITED

03143588
PEAR TREE COTTAGE QUARRY HILL BOX CORSHAM SN13 8LQ

Documents

Documents
Date Category Description Pages
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 2 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 2 Buy now
04 Jan 2022 accounts Annual Accounts 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 2 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
06 Jan 2018 accounts Annual Accounts 2 Buy now
06 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 officers Change of particulars for director (Roman Stephen Mohr) 2 Buy now
08 Jan 2016 accounts Annual Accounts 2 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
30 Dec 2014 annual-return Annual Return 3 Buy now
01 Jan 2014 annual-return Annual Return 3 Buy now
01 Jan 2014 accounts Annual Accounts 2 Buy now
29 Dec 2012 annual-return Annual Return 3 Buy now
29 Dec 2012 accounts Annual Accounts 2 Buy now
14 Sep 2012 accounts Annual Accounts 2 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
11 Nov 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 3 Buy now
06 Sep 2010 accounts Annual Accounts 2 Buy now
27 Dec 2009 annual-return Annual Return 4 Buy now
27 Dec 2009 officers Change of particulars for director (Roman Stephen Mohr) 2 Buy now
23 Sep 2009 accounts Annual Accounts 2 Buy now
19 Mar 2009 annual-return Return made up to 24/12/08; full list of members 3 Buy now
25 Sep 2008 officers Appointment terminated director paul hatvany 1 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from ardgay house middlehill box corsham wiltshire SN13 8QD 1 Buy now
25 Sep 2008 officers Appointment terminated secretary paul hatvany 1 Buy now
31 Dec 2007 accounts Annual Accounts 2 Buy now
28 Dec 2007 annual-return Return made up to 24/12/07; full list of members 2 Buy now
28 Dec 2006 annual-return Return made up to 24/12/06; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 2 Buy now
09 Aug 2006 accounts Annual Accounts 2 Buy now
28 Dec 2005 annual-return Return made up to 24/12/05; full list of members 2 Buy now
14 Jan 2005 accounts Annual Accounts 1 Buy now
13 Jan 2005 annual-return Return made up to 04/01/05; full list of members 7 Buy now
14 Jan 2004 accounts Annual Accounts 1 Buy now
12 Jan 2004 annual-return Return made up to 04/01/04; full list of members 7 Buy now
13 Jan 2003 accounts Annual Accounts 2 Buy now
13 Jan 2003 annual-return Return made up to 04/01/03; full list of members 7 Buy now
25 Jan 2002 accounts Annual Accounts 1 Buy now
25 Jan 2002 annual-return Return made up to 04/01/02; full list of members 6 Buy now
17 Aug 2001 accounts Annual Accounts 2 Buy now
02 Jan 2001 annual-return Return made up to 04/01/01; full list of members 6 Buy now
14 Aug 2000 accounts Annual Accounts 2 Buy now
12 Jan 2000 annual-return Return made up to 04/01/00; full list of members 6 Buy now
06 Feb 1999 accounts Annual Accounts 1 Buy now
06 Feb 1999 resolution Resolution 1 Buy now
06 Feb 1999 annual-return Return made up to 04/01/99; no change of members 4 Buy now
21 Jan 1998 annual-return Return made up to 04/01/98; no change of members 4 Buy now
07 Jan 1998 resolution Resolution 1 Buy now
07 Jan 1998 accounts Annual Accounts 1 Buy now
13 Jan 1997 accounts Annual Accounts 1 Buy now
13 Jan 1997 resolution Resolution 1 Buy now
30 Dec 1996 annual-return Return made up to 04/01/97; full list of members 6 Buy now
01 Mar 1996 accounts Accounting reference date notified as 25/12 1 Buy now
17 Feb 1996 address Registered office changed on 17/02/96 from: third floor saint bartholomews lewins mead bristol avon BS1 2NH 1 Buy now
17 Feb 1996 officers New director appointed 2 Buy now
17 Feb 1996 officers Secretary resigned;new secretary appointed 2 Buy now
17 Feb 1996 officers Director resigned;new director appointed 2 Buy now
17 Feb 1996 resolution Resolution 1 Buy now
16 Jan 1996 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 1996 incorporation Incorporation Company 19 Buy now